Search icon

FINGER LAKES ADJUSTMENT LLC

Company Details

Name: FINGER LAKES ADJUSTMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354240
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 15 MECHANIC STREET, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
FINGER LAKES ADJUSTMENT LLC DOS Process Agent 15 MECHANIC STREET, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2018-06-06 2024-06-03 Address 15 MECHANIC STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003030 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602002285 2022-06-02 BIENNIAL STATEMENT 2022-06-01
181005000645 2018-10-05 CERTIFICATE OF PUBLICATION 2018-10-05
180606000411 2018-06-06 ARTICLES OF ORGANIZATION 2018-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113300.00
Total Face Value Of Loan:
249500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18893.75

Date of last update: 23 Mar 2025

Sources: New York Secretary of State